This company is commonly known as Walking With Leaders Ltd. The company was founded 24 years ago and was given the registration number 03858145. The firm's registered office is in KNOWLE, SOLIHULL. You can find them at C/o West - Chartered Accountants Office 2, Greswolde House, 197b Station Road, Knowle, Solihull, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | WALKING WITH LEADERS LTD |
---|---|---|
Company Number | : | 03858145 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 October 1999 |
End of financial year | : | 30 April 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o West - Chartered Accountants Office 2, Greswolde House, 197b Station Road, Knowle, Solihull, West Midlands, B93 0PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O West - Chartered Accountants, Office 2, Greswolde House, 197b Station Road, Knowle, Solihull, B93 0PU | Secretary | 17 January 2014 | Active |
C/O West - Chartered Accountants, Office 2, Greswolde House, 197b Station Road, Knowle, Solihull, B93 0PU | Director | 30 May 2019 | Active |
C/O West - Chartered Accountants, Office 2, Greswolde House, 197b Station Road, Knowle, Solihull, B93 0PU | Director | 17 January 2014 | Active |
14 Beechwood Avenue, St Albans, AL1 4YA | Secretary | 20 September 2003 | Active |
Cwmcroiddur, Cilycwm, Llandovery, SA20 0TN | Secretary | 12 November 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 13 October 1999 | Active |
15 Kimbers Drive, Speen, Newbury, RG14 1RQ | Director | 03 November 2001 | Active |
14 Beechwood Avenue, St Albans, AL1 4YA | Director | 03 November 2001 | Active |
78 Australia Road, Cathays, Cardiff, CF14 3DA | Director | 12 November 1999 | Active |
Cwmcroiddur, Cilycwm, Llandovery, SA20 0TN | Director | 12 November 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 13 October 1999 | Active |
Mrs Margaret Rose Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | British |
Address | : | C/O West - Chartered Accountants, Office 2, Greswolde House, Knowle, Solihull, B93 0PU |
Nature of control | : |
|
Mr Christopher Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Address | : | C/O West - Chartered Accountants, Office 2, Greswolde House, Knowle, Solihull, B93 0PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-22 | Gazette | Gazette dissolved voluntary. | Download |
2022-01-04 | Gazette | Gazette notice voluntary. | Download |
2021-12-17 | Dissolution | Dissolution application strike off company. | Download |
2021-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-08 | Accounts | Accounts with accounts type micro entity. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-30 | Officers | Appoint person director company with name date. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
2019-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-07 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-07 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.